Herwell Limited was launched on 14 Aug 2012 and issued a number of 9429030555808. The registered LTD company has been managed by 4 directors: Daniel Bruce Newell - an active director whose contract started on 14 Aug 2012,
Monique Paige Newell - an active director whose contract started on 21 Oct 2022,
Monique Paige Verdonk - an active director whose contract started on 21 Oct 2022,
Jesse Theo Herbert - an inactive director whose contract started on 14 Aug 2012 and was terminated on 05 Dec 2022.
According to BizDb's database (last updated on 11 Apr 2024), the company filed 1 address: 2856 Etham Road, R D 32, Opunake, 4682 (type: registered, service).
Up until 06 Apr 2022, Herwell Limited had been using 139 Princes Street, Hawera, Hawera as their physical address.
A total of 2 shares are issued to 2 groups (2 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Newell, Monique Paige (an individual) located at Rd 32, Opunake postcode 4682.
Another group consists of 1 shareholder, holds 50% shares (exactly 1 share) and includes
Newell, Daniel Bruce - located at Opunake. Herwell Limited was classified as "Rental of residential property" (business classification L671160).
Other active addresses
Address #4: 2856 Etham Road, R D 32, Opunake, 4682 New Zealand
Registered & service address used from 25 Aug 2023
Principal place of activity
155 Maunganui Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Previous addresses
Address #1: 139 Princes Street, Hawera, Hawera, 4610 New Zealand
Physical & registered address used from 21 Sep 2015 to 06 Apr 2022
Address #2: 19 High St, Hawera, 4610 New Zealand
Registered & physical address used from 14 Aug 2012 to 21 Sep 2015
Basic Financial info
Total number of Shares: 2
Annual return filing month: August
Financial report filing month: March
Annual return last filed: 10 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Newell, Monique Paige |
Rd 32 Opunake 4682 New Zealand |
26 May 2023 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Newell, Daniel Bruce |
Opunake 4682 New Zealand |
14 Aug 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Verdonk, Monique Paige |
Rd 32 Opunake 4682 New Zealand |
06 Dec 2022 - 26 May 2023 |
Individual | Herbert, Jesse Theo |
Wanaka Wanaka 9305 New Zealand |
14 Aug 2012 - 06 Dec 2022 |
Daniel Bruce Newell - Director
Appointment date: 14 Aug 2012
Address: Rd 32, Opunake, 4682 New Zealand
Address used since 11 Aug 2023
Address: Rd 32, Opunake, 4682 New Zealand
Address used since 26 May 2023
Address: Hawera, Hawera, 4610 New Zealand
Address used since 08 Aug 2016
Monique Paige Newell - Director
Appointment date: 21 Oct 2022
Address: Rd 32, Opunake, 4682 New Zealand
Address used since 11 Aug 2023
Address: Rd 32, Opunake, 4682 New Zealand
Address used since 21 Oct 2022
Monique Paige Verdonk - Director
Appointment date: 21 Oct 2022
Address: Rd 32, Opunake, 4682 New Zealand
Address used since 21 Oct 2022
Jesse Theo Herbert - Director (Inactive)
Appointment date: 14 Aug 2012
Termination date: 05 Dec 2022
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 15 Aug 2018
Address: 30 Burt St, Fremantle, A6160 Australia
Address used since 14 Aug 2012
Western Harvest Limited
139 Princes Street
South Taranaki Plumbing Services Limited
139 Princes Street
Tru-line Machinery Limited
139 Princes Street
Tru-line Holdings Limited
139 Princes Street
Urban Group (nz) Limited
139 Princes Street
Weststone 2012 Limited
139 Princes Street
Bruadar Limited
67 High Street
First Place Limited
67 High Street
M.a.m Holdings Limited
52 High Street
Mayamatta Holdings Limited
61 High Street
Mj & Km Gilberd Limited
61 High Street
Ory & Koo Limited
139 Princes Street